Advanced company searchLink opens in new window

RECONI LIMITED

Company number 09637419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 AM10 Administrator's progress report
21 Jun 2024 AM10 Administrator's progress report
30 Dec 2023 AM10 Administrator's progress report
20 Nov 2023 AM19 Notice of extension of period of Administration
19 Jun 2023 AM10 Administrator's progress report
08 Feb 2023 AM06 Notice of deemed approval of proposals
06 Feb 2023 TM01 Termination of appointment of John Richard Witcombe as a director on 30 January 2023
01 Feb 2023 TM01 Termination of appointment of Simon Geoffrey Lake as a director on 31 December 2022
25 Jan 2023 AM03 Statement of administrator's proposal
24 Jan 2023 TM01 Termination of appointment of Michael William Longshaw as a director on 30 December 2022
16 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
23 Nov 2022 AD01 Registered office address changed from C/O H Ripley & Co Ltd Ellingham Way Ashford TN23 6NF England to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 23 November 2022
23 Nov 2022 AM01 Appointment of an administrator
17 Oct 2022 AP01 Appointment of Mr Simon Geoffrey Lake as a director on 29 September 2022
26 Sep 2022 TM01 Termination of appointment of Abby Kate Drury as a director on 26 September 2022
05 Sep 2022 AP01 Appointment of Mr Michael William Longshaw as a director on 2 September 2022
05 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
05 Sep 2022 AP01 Appointment of Mr John Richard Witcombe as a director on 4 September 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with updates
26 Jul 2021 CH01 Director's details changed for Mrs Abby Kate Drury on 13 July 2021
24 May 2021 AP01 Appointment of Mrs Abby Kate Drury as a director on 24 May 2021
30 Apr 2021 CH01 Director's details changed for Mr Jason Obed Ripley on 29 April 2021
30 Apr 2021 AD01 Registered office address changed from Ellingham Way Ellingham Way Ashford TN23 6NF England to PO Box TN23 6NF C/O H Ripley & Co Ltd Ellingham Way Ashford on 30 April 2021
29 Apr 2021 TM01 Termination of appointment of Scott James Mackenzie as a director on 29 April 2021